Background WavePink WaveYellow Wave

METROPOLITAN (FINWELL FINANCE) LIMITED (03348258)

METROPOLITAN (FINWELL FINANCE) LIMITED (03348258) is an active UK company. incorporated on 9 April 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. METROPOLITAN (FINWELL FINANCE) LIMITED has been registered for 29 years. Current directors include FRESHWATER, Benzion Schalom Eliezer, SOUTHGATE, James Stephen.

Company Number
03348258
Status
active
Type
ltd
Incorporated
9 April 1997
Age
29 years
Address
Freshwater House, London, WC2H 8HR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FRESHWATER, Benzion Schalom Eliezer, SOUTHGATE, James Stephen
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METROPOLITAN (FINWELL FINANCE) LIMITED

METROPOLITAN (FINWELL FINANCE) LIMITED is an active company incorporated on 9 April 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. METROPOLITAN (FINWELL FINANCE) LIMITED was registered 29 years ago.(SIC: 64999)

Status

active

Active since 29 years ago

Company No

03348258

LTD Company

Age

29 Years

Incorporated 9 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

CLEARAPPLY LIMITED
From: 9 April 1997To: 27 May 1997
Contact
Address

Freshwater House 158-162 Shaftesbury Avenue London, WC2H 8HR,

Timeline

3 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Jun 25
Director Joined
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BALE, Martin David Eldridge

Active
Freshwater House, LondonWC2H 8HR
Secretary
Appointed 30 Sept 2020

SOUTHGATE, James Stephen

Active
Freshwater House, LondonWC2H 8HR
Secretary
Appointed 30 Sept 2020

FRESHWATER, Benzion Schalom Eliezer

Active
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Born April 1948
Director
Appointed 24 Apr 1997

SOUTHGATE, James Stephen

Active
Freshwater House, LondonWC2H 8HR
Born November 1967
Director
Appointed 24 Feb 2026

JENNER, Mark Roy Mason

Resigned
September Cottage, AshfordTN26 1HY
Secretary
Appointed 20 Aug 2001
Resigned 30 Sept 2020

MORSE, Christopher Charles

Resigned
Alba Lodge 22 Gloucester Road, WhitstableCT5 2DS
Secretary
Appointed 24 Apr 1997
Resigned 20 Aug 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Apr 1997
Resigned 24 Apr 1997

DAVIS, David

Resigned
158-162 Shaftesbury Avenue, LondonWC2H 8HR
Born June 1935
Director
Appointed 24 Apr 1997
Resigned 01 May 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Apr 1997
Resigned 24 Apr 1997

Persons with significant control

2

Mr Benzion Schalom Eliezer Freshwater

Active
158/162 Shaftesbury Avenue, LondonWC2H 8HR
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
158-162 Shaftesbury Avenue, LondonWC2H 8HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Miscellaneous
14 March 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
7 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
16 September 2002
287Change of Registered Office
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Legacy
21 August 1997
395Particulars of Mortgage or Charge
Legacy
21 August 1997
395Particulars of Mortgage or Charge
Legacy
13 August 1997
395Particulars of Mortgage or Charge
Legacy
8 June 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
287Change of Registered Office
Incorporation Company
9 April 1997
NEWINCIncorporation